Company NameWayzata Investment Partners (UK) Ltd
Company StatusDissolved
Company Number06825439
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePatrick Joseph Halloran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address701 East Lake Street
Suite 300
Wayzata
Minnesota
55391
Director NameMary Irene Burns
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address701 East Lake Street
Suite 300
Wayzata
Minnesota
55391

Contact

Websitewayzatainvestmentpartners.com
Telephone020 74783370
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£1,896,179
Net Worth£546,069
Cash£373,918
Current Liabilities£994,874

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 August 2009Delivered on: 7 August 2009
Persons entitled: Parkridge Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums secured by the rent deposit deed relating to l/h premises at 2ND floor 22/23 old burlington street london occupied under the lease.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (4 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2019Solvency Statement dated 20/12/19 (2 pages)
23 December 2019Statement by Directors (2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 1.00
(3 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (24 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mary Irene Burns on 6 September 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Patrick Joseph Halloran on 19 February 2017 (2 pages)
6 March 2017Director's details changed for Mary Irene Burns on 19 February 2017 (2 pages)
6 March 2017Director's details changed for Mary Irene Burns on 19 February 2017 (2 pages)
6 March 2017Director's details changed for Patrick Joseph Halloran on 19 February 2017 (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 165,000
(4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 165,000
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 165,000
(4 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 165,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 165,000
(4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 165,000
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
9 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Patrick Joseph Halloran on 22 February 2009 (1 page)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Patrick Joseph Halloran on 22 February 2009 (1 page)
30 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
30 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
30 December 2009Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 30 December 2009 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 165,000
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 165,000
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 July 2009
  • GBP 165,000
(2 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Incorporation (19 pages)
20 February 2009Incorporation (19 pages)